PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 21, 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 19, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 19, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 19, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 14, 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8 the Gatehouse Centre Hareclive Road Bristol BS13 9JN. Change occurred on October 7, 2019. Company's previous address: Unit 2 the Gatehouse Centre Hareclive Road Bristol BS13 9JN England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 19, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 2 the Gatehouse Centre Hareclive Road Bristol BS13 9JN. Change occurred on January 25, 2016. Company's previous address: 40 Briscoes Avenue Hartcliffe Bristol BS13 0LF.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2015: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|